Entity Name: | MIAMI FC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI FC, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000109340 |
FEI/EIN Number |
203779527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 NW 55th ST, Ft. Lauderdale, FL, 33309, US |
Mail Address: | 1350 NW 55th ST, Ft. Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
ASTRAL MOJO, LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000023292 | FORT LAUDERDALE STRIKERS | EXPIRED | 2011-03-04 | 2016-12-31 | - | 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1350 NW 55th ST, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1350 NW 55th ST, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | CSG - CAPITAL SERVICES GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 446 W Hillsboro blvd, Deerfield Beach, FL 33441 | - |
LC AMENDMENT | 2014-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000330672 | LAPSED | 16 007297 CI 7 | PINELLAS CO. | 2017-05-16 | 2022-06-12 | $370,301.62 | MARKETING SOLUTION PUBLICATIONS, INC, 6090 CENTRAL AVENUE, ST. PETERSBURG, FLORIDA 33707 |
J16000698849 | LAPSED | 2016-CC-004336 NC | SARASOTA COUNTY COURT | 2016-09-23 | 2021-11-01 | $10,333.14 | XTREME FX LLC, 64 TROUTDALE STREET, PORT CHARLOTTE, FL 33954 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-04 |
LC Amendment | 2014-12-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State